Founded in 2003, Kirkham Box Company Ltd has its registered office in Lancashire. We don't currently know the number of employees at the organisation. The companies directors are listed as Halstead, Alison Ruth, Urwin, Mark Anthony, Kitchener, Julie.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
URWIN, Mark Anthony | 14 October 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALSTEAD, Alison Ruth | 03 January 2006 | - | 1 |
KITCHENER, Julie | 14 October 2003 | 02 September 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 June 2020 | |
AD01 - Change of registered office address | 02 June 2020 | |
AA - Annual Accounts | 27 March 2020 | |
AA - Annual Accounts | 27 June 2019 | |
PSC04 - N/A | 28 March 2019 | |
CH01 - Change of particulars for director | 28 March 2019 | |
CH03 - Change of particulars for secretary | 28 March 2019 | |
CS01 - N/A | 25 March 2019 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 16 February 2018 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 19 May 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 22 July 2014 | |
AA01 - Change of accounting reference date | 25 June 2014 | |
DISS40 - Notice of striking-off action discontinued | 24 June 2014 | |
AR01 - Annual Return | 23 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 June 2014 | |
AA - Annual Accounts | 08 July 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 03 May 2012 | |
MG01 - Particulars of a mortgage or charge | 10 December 2011 | |
AA - Annual Accounts | 21 July 2011 | |
AR01 - Annual Return | 06 May 2011 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 02 June 2010 | |
CH01 - Change of particulars for director | 02 June 2010 | |
AA - Annual Accounts | 03 July 2009 | |
363a - Annual Return | 27 February 2009 | |
363s - Annual Return | 13 November 2008 | |
AA - Annual Accounts | 07 July 2008 | |
AA - Annual Accounts | 05 August 2007 | |
363s - Annual Return | 11 May 2007 | |
AA - Annual Accounts | 18 July 2006 | |
363s - Annual Return | 22 March 2006 | |
288a - Notice of appointment of directors or secretaries | 22 March 2006 | |
AA - Annual Accounts | 02 August 2005 | |
363s - Annual Return | 26 October 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2003 | |
288a - Notice of appointment of directors or secretaries | 17 December 2003 | |
RESOLUTIONS - N/A | 05 December 2003 | |
RESOLUTIONS - N/A | 05 December 2003 | |
RESOLUTIONS - N/A | 05 December 2003 | |
287 - Change in situation or address of Registered Office | 05 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 December 2003 | |
288b - Notice of resignation of directors or secretaries | 05 December 2003 | |
288b - Notice of resignation of directors or secretaries | 05 December 2003 | |
225 - Change of Accounting Reference Date | 14 November 2003 | |
NEWINC - New incorporation documents | 14 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 December 2011 | Outstanding |
N/A |